HAMBROUGH SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/05/2528 May 2025 Appointment of Mr Rajvinder Singh Minhas as a director on 2025-05-01

View Document

28/05/2528 May 2025 Termination of appointment of Zorawar Singh Dodd as a director on 2025-05-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

03/05/243 May 2024 Satisfaction of charge 097027940006 in full

View Document

04/09/234 September 2023 Director's details changed for Mr Rajveer Singh Minhas on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/07/2310 July 2023 Registration of charge 097027940010, created on 2023-07-07

View Document

07/07/237 July 2023 Registration of charge 097027940009, created on 2023-07-07

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/05/2330 May 2023 Registration of charge 097027940008, created on 2023-05-23

View Document

23/05/2323 May 2023 Satisfaction of charge 097027940005 in full

View Document

23/05/2323 May 2023 Registration of charge 097027940007, created on 2023-05-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Registered office address changed from 393 Lordship Lane London N17 6AE England to 10 10 Ripley View Loughton IG10 2PB on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from 10 10 Ripley View Loughton IG10 2PB England to 10 Ripley View Loughton IG10 2PB on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Resolutions

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / ZR SOUTHALL LIMITED / 24/08/2020

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR TALWINDER HAYRE

View Document

26/08/2026 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM HAYRE HOUSE 5-7 BATH ROAD HEATHROW HOUNSLOW TW6 2AA

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZR SOUTHALL LIMITED

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR RAJVEER SINGH MINHAS

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR ZORAWAR SINGH DODD

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097027940005

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097027940003

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097027940004

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097027940004

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097027940003

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097027940002

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097027940001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O ROFFE SWAYNE ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ UNITED KINGDOM

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY ADAM PARKER

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BECKWITH

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR TALWINDER SINGH HAYRE

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097027940002

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097027940001

View Document

29/10/1529 October 2015 SECOND FILING FOR FORM SH01

View Document

02/10/152 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 20

View Document

01/10/151 October 2015 ADOPT ARTICLES 08/09/2015

View Document

25/07/1525 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company